Ty Health Supply Limited was incorporated on 16 Sep 2015 and issued an NZ business identifier of 9429041981733. The registered LTD company has been supervised by 2 directors: Shun-Jei Yu - an active director whose contract began on 16 Sep 2015,
Daren Tiu - an active director whose contract began on 16 Sep 2015.
As stated in our data (last updated on 18 Apr 2024), the company registered 1 address: 3 Huntly Avenue, Grafton, Auckland 1023, Grafton, Auckland, 1023 (type: registered, physical).
Up until 20 Dec 2018, Ty Health Supply Limited had been using 4 Gilgit Road, Epsom, Auckland as their registered address.
BizDb identified more names used by the company: from 26 Nov 2015 to 29 Jan 2016 they were named Ty Health Limited, from 16 Sep 2015 to 26 Nov 2015 they were named Hnb Wholesale Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ty Group Limited (an entity) located at Grafton, Auckland postcode 1023. Ty Health Supply Limited was classified as "Health supplement retailing" (business classification G427125).
Previous addresses
Address: 4 Gilgit Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 21 Nov 2017 to 20 Dec 2018
Address: 4 Gilgit Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 16 Sep 2015 to 21 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ty Group Limited Shareholder NZBN: 9429041981085 |
Grafton Auckland 1023 New Zealand |
16 Sep 2015 - |
Ultimate Holding Company
Shun-jei Yu - Director
Appointment date: 16 Sep 2015
Address: Auckland, 1023 New Zealand
Address used since 12 Dec 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Sep 2015
Daren Tiu - Director
Appointment date: 16 Sep 2015
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 07 Dec 2022
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 19 Apr 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 16 Sep 2015
Ballin Investments Limited
8 Gilgit Road
Colemedicalgroup Limited
2 Gilgit Road
Rippa Investments Limited
10 Gilgit Road
World Chinese Badminton Federation (new Zealand) Limited
82 Mountain Road
Cetus Legal Research Limited
80 Mountain Road
Auckland Grammar School Foundation Trust
C/o Auckland Grammar School
Coastal Innovation Limited
Level 2, 142 Broadway
Health Nutra Limited
4 Gilgit Road
Nutritional Developments Pty Limited
Level 4, 20 Kent Street
Swhealth Limited
Level 6, 135 Broadway
The Cornerstone Development Group Limited
38 Almorah Road
Wahaha Limited
4 Gilgit Road